Name: | SAM HEE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2000 (25 years ago) |
Entity Number: | 2467695 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 37TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOON LEE | Chief Executive Officer | 2 DAVID LANE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
SAM HEE INTERNATIONAL INC. | DOS Process Agent | 40 WEST 37TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2020-01-15 | Address | 213 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2018-05-03 | 2020-01-15 | Address | 213 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-10-05 | 2018-05-03 | Address | 213 W 35TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2018-05-03 | Address | 213 W 35TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-10-05 | 2018-05-03 | Address | 213 W 35TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115060359 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180503006537 | 2018-05-03 | BIENNIAL STATEMENT | 2018-01-01 |
160119006212 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
131212006519 | 2013-12-12 | BIENNIAL STATEMENT | 2012-01-01 |
091005002926 | 2009-10-05 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State